搜尋

  • Committee Presentation
    Committee Presentation

    Jul 2, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee July 2, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution Control ...

    Read More
    (1 Mb PDF, 47 pgs)

    Jul 2, 2015 ... AGENDA: 4 Bay Area Air Quality Management District Mobile Source Committee July 2, 2015 Projects with Proposed Awards over $100,000 Damian Breen Deputy Air Pollution Control ...

  • Air District Case Statement to Hearing Board
    Air District Case Statement to Hearing Board

    Feb 16, 2022 ... Subject: Air District Separate Statement Valero Benicia Refinery Stipulated Order of Abatement Docket # 3731 The Air District files this ...

    Read More
    (582 Kb PDF, 6 pgs)

    Feb 16, 2022 ... Subject: Air District Separate Statement Valero Benicia Refinery Stipulated Order of Abatement Docket # 3731 The Air District files this ...

  • Current Permit
    Current Permit

    Jan 27, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company Facility ...

    Read More
    (4 Mb PDF, 341 pgs)

    Jan 27, 2016 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: The Dow Chemical Company Facility ...

  • A1812_Kirby_Canyon_Landfill_012721_2020_B pdf
    A1812_Kirby_Canyon_Landfill_012721_2020_B pdf

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

    Read More
    (16 Mb PDF, 328 pgs)

    Jan 26, 2021 ... Kirby Canyon Recycling & Disposal Facility A Waste Management Company P.O. Box 1870 Morgan hill, CA 95038 ...

  • Presentation
    Presentation

    Dec 9, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #9 December 13, ...

    Read More
    (7 Mb PDF, 84 pgs)

    Dec 9, 2021 ... Community Emission Reduction Plan (CERP) Community Steering Committee Meeting #9 December 13, ...

  • Copy of G07GMBP1Year 1RankList100710 4
    Copy of G07GMBP1Year 1RankList100710 4

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) 10/07/2010 Solicitation Name: Year 1 ...

  • Council Presentations
    Council Presentations

    五月 15, 2025 ... Community Advisory Council Meeting May 16 – 17, ...

    Read More
    (5 Mb PDF, 152 pgs)

    五月 15, 2025 ... Community Advisory Council Meeting May 16 – 17, ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (6 Mb PDF, 26 pgs)

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • Semi-Annual Monitoring Report 2023 B
    Semi-Annual Monitoring Report 2023 B

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

    Read More
    (6 Mb PDF, 26 pgs)

    Jan 29, 2024 ... Sent via email January 29, 2024 Refinery, Asphalt Plant & B5574 Monitoring Report for July 2023 – December 2023 Mr. Jeff Gove Director of Compliance and Enforcement Bay ...

  • 21265 Permit Evaluation
    21265 Permit Evaluation

    五月 4, 2010 ... ENGINEERING EVALUATION REPORT Sutter Medical Center Plant Name: Castro Valley Application Number: 21265 Plant Number: 3711 BACKGROUND The applicant, Sutter Medical ...

    Read More
    (160 Kb PDF, 14 pgs)

    五月 4, 2010 ... ENGINEERING EVALUATION REPORT Sutter Medical Center Plant Name: Castro Valley Application Number: 21265 Plant Number: 3711 BACKGROUND The applicant, Sutter Medical ...

  • semi-Annual Monitoring Report 2024 A
    semi-Annual Monitoring Report 2024 A

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (14 Mb PDF, 222 pgs)

    Feb 20, 2025 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • BAAQMD_Extension_Rank_List_100710
    BAAQMD_Extension_Rank_List_100710

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

    Read More
    (1 Mb PDF, 20 pgs)

    Oct 21, 2010 ... Proposition 1B: Goods Movement Emission Reduction Program Bay Area Trade Corridor 10/07/2010 Grant: G07GMBP1 Trucks Serving Ports and Intermodal Rail Yards (Main Grant) Solicitation Name: Year 1 ...

  • Semi-Annual Mentoring Resort2022 B
    Semi-Annual Mentoring Resort2022 B

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

    Read More
    (14 Mb PDF, 240 pgs)

    Aug 26, 2023 ... Sonoma County Central Landfill 500 Mecham Road, Petaluma, CA 94952 o 407.799.1693 republicservices.com Director of Compliance and Enforcement Director of the Air ...

  • Year 5 Solicitation 1 Preliminary Ranklist
    Year 5 Solicitation 1 Preliminary Ranklist

    Mar 22, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

    Read More
    (657 Kb PDF, 5 pgs)

    Mar 22, 2016 ... Proposition 1B Goods Movement Emission Reduction Program Bay Area Trade Corridor - Bay Area Air Quality Management District Grant: G14GMBT1 - Heavy Duty Diesel Trucks (Year 5 - Solicitation ...

  • Semi-Annual Monitoring REport 2021 B
    Semi-Annual Monitoring REport 2021 B

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

    Read More
    (15 Mb PDF, 247 pgs)

    Aug 30, 2022 ... Newby Island Landfill 1601 Dixon Landing Road, Milpitas, CA 95035 o 408.586.2263 c 510.298.7892 republicservices.com Direction of Compliance and Enforcement ...

  • Current Permit
    Current Permit

    Oct 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

    Read More
    (1 Mb PDF, 323 pgs)

    Oct 5, 2005 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: Dow Chemical Company Facility ...

  • Committee Agenda
    Committee Agenda

    Nov 8, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE November 13, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI ...

    Read More
    (4 Mb PDF, 124 pgs)

    Nov 8, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE November 13, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI ...

  • Committee Agenda
    Committee Agenda

    Nov 8, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE November 13, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI VEENKER ...

    Read More
    (4 Mb PDF, 124 pgs)

    Nov 8, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE November 13, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI VEENKER ...

  • Committee Agenda
    Committee Agenda

    Nov 8, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE November 13, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI VEENKER ...

    Read More
    (4 Mb PDF, 124 pgs)

    Nov 8, 2024 ... BOARD OF DIRECTORS STATIONARY SOURCE COMMITTEE November 13, 2024 COMMITTEE MEMBERS VACANT – CHAIR MARK ROSS – VICE CHAIR KEN CARLSON JOHN GIOIA LYNDA HOPKINS OTTO LEE GABE QUINTO VICKI VEENKER ...

Spare the Air Status

上次更新: 2016/11/8